UKBizDB.co.uk

FARMERS' PRODUCE & CRAFT MARKET (HAILSHAM) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Farmers' Produce & Craft Market (hailsham) Limited. The company was founded 25 years ago and was given the registration number 03764461. The firm's registered office is in PEVENSEY. You can find them at 398 Coast Road, Pevensey Bay, Pevensey, East Sussex. This company's SIC code is 01500 - Mixed farming.

Company Information

Name:FARMERS' PRODUCE & CRAFT MARKET (HAILSHAM) LIMITED
Company Number:03764461
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 1999
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01500 - Mixed farming

Office Address & Contact

Registered Address:398 Coast Road, Pevensey Bay, Pevensey, East Sussex, BN24 6NY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grovebridge, Hellingly, Hailsham, BN27 4HH

Secretary29 April 1999Active
120, Cavendish Place, Eastbourne, England, BN21 3TZ

Director08 June 2022Active
The Retreat, Woodside Way, Hailsham, BN27 3PF

Director29 April 1999Active
32 Ashley Gardens, Hailsham, BN27 1NQ

Director16 March 2004Active
28 Lashbrooks Road, Uckfield, England, TN22 2AZ

Director18 March 2019Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary29 April 1999Active
4 Honeysuckle Close, Hailsham, BN27 3TP

Director29 April 1999Active
The Coach House, Beacon Road, Crowborough, United Kingdom, TN6 1BB

Director14 March 2017Active
Tangles, Mutton Hall Hill, Heathfield, TN21 8NE

Director29 April 1999Active
Tendring Farm, Magham Down, Hailsham, BN27 1QA

Director13 March 2003Active
3 Birling Road, Tunbridge Wells, TN2 5LX

Director11 March 2003Active
16 Seven Sisters Road, Eastbourne, BN22 0QU

Director11 March 2008Active
16, Seven Sisters Road, Eastbourne, BN22 0QU

Director11 March 2008Active
Heath Farm, Plumpton Green, Lewes, BN8 4EA

Director29 April 1999Active
Cade Street Nursery, Heathfield, TN21 9BU

Director26 February 2002Active
Harebeating Farm, Harebeating Lane, Hailsham, BN27 1ER

Director29 April 1999Active
Adell, Goatsfield Road, Tatsfield, Westerham, TN16 2BU

Director29 April 1999Active
6 Fairfield, Herstmonceux, Hailsham, BN27 4NE

Director29 April 1999Active
Greenway Fruit Farm, Stunts Green, Herstmonceux, Hailsham, BN27 4PP

Director29 April 1999Active
Woodbine Villa, Mark Cross, Crowborough, TN6 3NR

Director11 March 2003Active
20, Clyde Park, Hailsham, BN27 2LE

Director13 March 2007Active
3 Surmount Cottages, Halland, Lewes, BN8 6PL

Director29 April 1999Active
The Oast House, Egypt Farm, Rushlake Green, Heathfield, TN21 9QT

Director11 March 2003Active
The Oast House Egypt Farm, Rushlake Green, Heathfield, TN21 9QT

Director14 March 2009Active
Bates Green Farm, Tye Hill Road Arlington, Polegate, BN26 6SH

Director01 February 2000Active
49 Greenleaf Gardens, Polegate, BN26 6PF

Director29 April 1999Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director29 April 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director29 April 1999Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Accounts

Accounts with accounts type total exemption full.

Download
2023-04-26Confirmation statement

Confirmation statement with no updates.

Download
2023-01-20Accounts

Accounts with accounts type total exemption full.

Download
2022-06-08Officers

Appoint person director company with name date.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-01-29Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Address

Change registered office address company with date old address new address.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Officers

Termination director company with name termination date.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-01-18Accounts

Accounts with accounts type total exemption full.

Download
2019-06-11Officers

Appoint person director company with name date.

Download
2019-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-01-14Accounts

Accounts with accounts type total exemption full.

Download
2018-05-02Address

Change sail address company with new address.

Download
2018-04-24Officers

Termination director company with name termination date.

Download
2018-04-24Confirmation statement

Confirmation statement with no updates.

Download
2018-02-08Officers

Appoint person director company with name date.

Download
2018-02-08Officers

Termination director company with name termination date.

Download
2018-01-18Accounts

Accounts with accounts type total exemption full.

Download
2017-07-18Officers

Termination director company.

Download
2017-07-18Officers

Termination director company with name termination date.

Download
2017-07-18Officers

Termination director company with name termination date.

Download
2017-07-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.